SF PROPERTY COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/04/2426 April 2024 Registered office address changed from 26 Urquhart Green Glenrothes KY7 4SP Scotland to 18 North Street Glenrothes KY7 5NA on 2024-04-26

View Document

23/03/2423 March 2024 Micro company accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

17/12/2317 December 2023 Registered office address changed from 87 Lingerwood Road Newtongrange Dalkeith EH22 4QJ Scotland to 26 Urquhart Green Glenrothes KY7 4SP on 2023-12-17

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

13/12/2213 December 2022 Registered office address changed from 6 Logie Mill Beaverbank Business Park Edinburgh Midlothian EH7 4HG Scotland to 87 Lingerwood Road Newtongrange Dalkeith EH22 4QJ on 2022-12-13

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/05/2219 May 2022 Satisfaction of charge SC1923990033 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1923990035 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1923990037 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1923990032 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1923990029 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1923990036 in full

View Document

19/05/2219 May 2022 Satisfaction of charge SC1923990026 in full

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-06-30

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM
6B NEWHAILES BUSINESS PARK
NEWHAILES ROAD
MUSSELBURGH
MIDLOTHIAN
EH21 6RH
SCOTLAND

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

28/08/1528 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1923990027

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM
2 WINDSOR PLACE
EDINBURGH
EH15 2AA

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/01/155 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990037

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990026

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990031

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990032

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990033

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990034

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990035

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990036

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990027

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990028

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990029

View Document

28/06/1328 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC1923990030

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

28/06/1328 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/06/136 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FARISH / 01/04/2013

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, SECRETARY JOHN MCKENZIE

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH SCOTLAND

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

07/01/137 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH SCOTLAND

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/01/125 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/01/116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN FARISH / 05/01/2011

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCKENZIE / 05/01/2011

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/01/107 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN FARISH / 07/01/2010

View Document

10/06/0910 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/04/093 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

31/03/0931 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 PARTIC OF MORT/CHARGE *****

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

21/10/0621 October 2006 PARTIC OF MORT/CHARGE *****

View Document

15/09/0615 September 2006 PARTIC OF MORT/CHARGE *****

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: 21 GROSVENOR STREET EDINBURGH EH12 5ED

View Document

28/04/0628 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0620 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 PARTIC OF MORT/CHARGE *****

View Document

21/06/0521 June 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 PARTIC OF MORT/CHARGE *****

View Document

02/08/042 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

05/05/045 May 2004 PARTIC OF MORT/CHARGE *****

View Document

30/03/0430 March 2004 PARTIC OF MORT/CHARGE *****

View Document

16/02/0416 February 2004 DEC MORT/CHARGE *****

View Document

16/01/0416 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: 6 LINDSAY ROAD EDINBURGH EH6 4DT

View Document

09/01/049 January 2004 NEW SECRETARY APPOINTED

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/06/0328 June 2003 PARTIC OF MORT/CHARGE *****

View Document

28/06/0328 June 2003 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 PARTIC OF MORT/CHARGE *****

View Document

25/06/0325 June 2003 PARTIC OF MORT/CHARGE *****

View Document

19/05/0319 May 2003 PARTIC OF MORT/CHARGE *****

View Document

18/03/0318 March 2003 PARTIC OF MORT/CHARGE *****

View Document

06/03/036 March 2003 PARTIC OF MORT/CHARGE *****

View Document

10/02/0310 February 2003 SECRETARY RESIGNED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/04/022 April 2002 REGISTERED OFFICE CHANGED ON 02/04/02 FROM: 48 CRAIGHALL ROAD TRINITY, EDINBURGH MIDLOTHIAN EH6 4RU

View Document

23/01/0223 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 PARTIC OF MORT/CHARGE *****

View Document

18/12/0018 December 2000 PARTIC OF MORT/CHARGE *****

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/06/0013 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 30/06/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 17 VICTORIA ROAD NEWTONGRANGE DALKEITH MIDLOTHIAN EH22 4NN

View Document

27/09/9927 September 1999 PARTIC OF MORT/CHARGE *****

View Document

10/03/9910 March 1999 PARTIC OF MORT/CHARGE *****

View Document

02/03/992 March 1999 PARTIC OF MORT/CHARGE *****

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company